- Company Overview for AVOCADO SOCIAL LTD (08953628)
- Filing history for AVOCADO SOCIAL LTD (08953628)
- People for AVOCADO SOCIAL LTD (08953628)
- More for AVOCADO SOCIAL LTD (08953628)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
06 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
14 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
16 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
24 Mar 2020 | PSC04 | Change of details for Mr Richard Mark Harmon as a person with significant control on 1 July 2019 | |
24 Mar 2020 | PSC04 | Change of details for Miss Alison Elizabeth Battisby as a person with significant control on 1 July 2019 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Richard Mark Harmon on 24 March 2020 | |
26 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Brockwood Canal Lane Alderbury Salisbury Wiltshire SP5 3NY England to Brockswood Canal Lane Alderbury Salisbury Wiltshire SP5 3NY on 25 June 2019 | |
25 Jun 2019 | PSC04 | Change of details for Miss Alison Elizabeth Battisby as a person with significant control on 24 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Miss Alison Elizabeth Battisby on 24 June 2019 | |
25 Jun 2019 | PSC04 | Change of details for Mr Richard Mark Harmon as a person with significant control on 24 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mr Richard Mark Harmon on 24 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Miss Alison Elizabeth Battisby on 25 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from 5 White House Gardens Church Stretton Shropshire SY6 7EE to Brockwood Canal Lane Alderbury Salisbury Wiltshire SP5 3NY on 25 June 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
29 Aug 2018 | PSC04 | Change of details for Miss Alison Elizabeth Battisby as a person with significant control on 29 August 2018 | |
29 Aug 2018 | PSC01 | Notification of Richard Mark Harmon as a person with significant control on 29 August 2018 | |
29 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 29 August 2018
|